About

Registered Number: 03628059
Date of Incorporation: 08/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Nsure House, 93 Rowlands Road, Worthing, West Sussex, BN11 3JX

 

Nsure Financial Services Ltd was established in 1998, it's status is listed as "Active". This business has 5 directors listed as Bristow, Philip Robert, Cohen, Anthony Roger, Cohen, Richard Anthony, Lilley, Barry Frederick, Wright, David Colin Craft in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISTOW, Philip Robert 26 July 2002 - 1
COHEN, Anthony Roger 15 October 1998 - 1
COHEN, Richard Anthony 06 February 2017 - 1
LILLEY, Barry Frederick 15 October 1998 26 July 2002 1
WRIGHT, David Colin Craft 23 September 1999 19 July 2002 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
MR04 - N/A 20 July 2020
MR04 - N/A 16 July 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 31 March 2017
PARENT_ACC - N/A 31 March 2017
GUARANTEE2 - N/A 16 March 2017
AGREEMENT2 - N/A 16 March 2017
AP01 - Appointment of director 06 February 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 02 October 2015
CH01 - Change of particulars for director 02 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 22 September 2014
CH01 - Change of particulars for director 23 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 02 October 2008
287 - Change in situation or address of Registered Office 23 April 2008
395 - Particulars of a mortgage or charge 19 April 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 04 October 2003
225 - Change of Accounting Reference Date 13 November 2002
363s - Annual Return 27 September 2002
395 - Particulars of a mortgage or charge 05 September 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 25 October 2001
CERTNM - Change of name certificate 14 August 2001
169 - Return by a company purchasing its own shares 29 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2001
AA - Annual Accounts 10 July 2001
RESOLUTIONS - N/A 21 May 2001
RESOLUTIONS - N/A 21 May 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 27 July 2000
288a - Notice of appointment of directors or secretaries 28 September 1999
363s - Annual Return 28 September 1999
AA - Annual Accounts 13 August 1999
225 - Change of Accounting Reference Date 28 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1999
MEM/ARTS - N/A 28 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
CERTNM - Change of name certificate 23 October 1998
287 - Change in situation or address of Registered Office 21 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
NEWINC - New incorporation documents 08 September 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 April 2008 Fully Satisfied

N/A

Legal mortgage 30 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.